WESTPOINT LIMITED: Filings
Overview
| Company Name | WESTPOINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03839254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WESTPOINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Mark Norris as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Siegfried Dale as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Francis Henry Baker as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan John Maynard as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 24, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Capita It Services Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Smartpoint Limited as a person with significant control on Jun 12, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lesley Jean Bosworth as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Smartpoint Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0